Search icon

JASMINE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: JASMINE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L11000089226
FEI/EIN Number 650904585

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 52 Riley Rd., Celebration, FL, 34747, US
Address: 7901 4th St. N STE 12173, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN W. DAVID Managing Member 4850 GOLDEN PKWY STE B PMB 447, BUFORD, GA, 30518
BROWN ARLENE A Managing Member 4850 GOLDEN PKWY STE B PMB 447, BUFORD, GA, 30518
Brown Michael D Manager 1188 Low Water Way, Lawrenceville, GA, 30045
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 7901 4th St. N STE 12173, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7901 4th St. N STE 12173, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
CONVERSION 2011-08-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M02000001626. CONVERSION NUMBER 300000115523

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
CORLCRACHG 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State